Company NameVasta Ltd
Company StatusDissolved
Company Number09606467
CategoryPrivate Limited Company
Incorporation Date23 May 2015(8 years, 10 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMiss Mital Vasta
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Tennis Court Drive
Leicester
LE5 1AS

Location

Registered Address48c Coombe Road
Croydon
London
CR0 5SG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

8 January 2021Previous accounting period extended from 31 May 2020 to 31 October 2020 (1 page)
26 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
25 June 2019Confirmation statement made on 23 May 2019 with updates (5 pages)
19 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
8 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
1 May 2018Registered office address changed from Flat 8 21 Normanton Road South Croyden London CR2 7JY England to 48C Coombe Road Croydon London CR0 5SG on 1 May 2018 (1 page)
1 December 2017Micro company accounts made up to 31 May 2017 (3 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Registered office address changed from 21 Normanton Road South Croyden London CR2 7JY England to Flat 8 21 Normanton Road South Croyden London CR2 7JY on 26 May 2017 (1 page)
26 May 2017Registered office address changed from 21 Normanton Road South Croyden London CR2 7JY England to Flat 8 21 Normanton Road South Croyden London CR2 7JY on 26 May 2017 (1 page)
25 April 2017Registered office address changed from Flat 1 1 Park Road Rugby CV21 1QU England to Flat 8 21 Normanton Road South Croydon London CR2 7JY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Flat 8 21 Normanton Road South Croydon London CR2 7JY England to 21 Normanton Road South Croyden London CR2 7JY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Flat 8 21 Normanton Road South Croydon London CR2 7JY England to 21 Normanton Road South Croyden London CR2 7JY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from Flat 1 1 Park Road Rugby CV21 1QU England to Flat 8 21 Normanton Road South Croydon London CR2 7JY on 25 April 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
26 April 2016Registered office address changed from 67 Tennis Court Drive Leicester LE5 1AS England to Flat 1 1 Park Road Rugby CV21 1QU on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 67 Tennis Court Drive Leicester LE5 1AS England to Flat 1 1 Park Road Rugby CV21 1QU on 26 April 2016 (1 page)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 May 2015Incorporation
Statement of capital on 2015-05-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)